Search icon

AV LINK CORP. - Florida Company Profile

Company Details

Entity Name: AV LINK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AV LINK CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000057268
FEI/EIN Number 204751473

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11601 BISCAYNE BLVD., 100, MIAMI, FL, 33181
Mail Address: 11601 BISCAYNE BLVD, 100, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WULLICH MAXIMO President 11601 BISCAYNE BLVD #100, MIAMI, FL, 33181
WULLICH MAXIMO Treasurer 11601 BISCAYNE BLVD #100, MIAMI, FL, 33181
WULLICH MAXIMO Secretary 11601 BISCAYNE BLVD #100, MIAMI, FL, 33181
WULLICH MAXIMO Agent 11601 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-11 11601 BISCAYNE BLVD., 100, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2010-10-11 11601 BISCAYNE BLVD., 100, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-11 11601 BISCAYNE BLVD, 100, MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001349415 TERMINATED 1000000522084 DADE 2013-08-15 2033-09-05 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000330622 TERMINATED 1000000473045 DADE 2013-01-30 2033-02-06 $ 14,057.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000255383 TERMINATED 1000000261501 DADE 2012-03-28 2032-04-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-11
REINSTATEMENT 2010-10-11
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-10
Domestic Profit 2006-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State